UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

Washington, D.C. 20549

 

 

FORM 8-K

 

 

CURRENT REPORT

Pursuant to Section 13 or 15(d)

of the Securities Exchange Act of 1934.

Date of Report (Date of Earliest Event Reported): August 6, 2013

 

 

MONRO MUFFLER BRAKE, INC.

(Exact name of registrant as specified in its charter)

 

 

 

New York   0-19357   16-0838627

(State

of Incorporation)

 

(Commission

File Number)

 

(I.R.S. Employer

Identification No.)

 

200 Holleder Parkway, Rochester, New York   14615
(Address of Principal Executive Offices)   (Zip Code)

Registrant’s telephone number, including area code (585) 647-6400

Not Applicable

(Former name or former address, if changed since last report)

 

 

Check the appropriate box below if the Form 8-K filing is intended to simultaneously satisfy the filing obligation of the registrant under any of the following provisions (see General Instruction A.2. below):

 

¨ Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)

 

¨ Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)

 

¨ Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))

 

¨ Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c))

 

 

 


Item 5.07 Submission of Matters to a Vote of Security Holders

The Annual Meeting of Shareholders (“Annual Meeting”) of Monro Muffler Brake, Inc. (the “Company”) was held on August 6, 2013. At the Annual Meeting, the Company’s shareholders voted on each of the matters described below. Approximately 28,777,343 shares (representing 92% of total shares outstanding and entitled to vote) were present at the Annual Meeting either in person or by proxy.

1. The Company’s shareholders elected five directors to Class 2 of the Board of Directors to serve a two-year term, until their successors have been elected and qualified at the 2015 annual meeting of shareholders. The number of shares that (i) voted for the election of each director and (ii) withheld authority to vote for each director, as well as the number of broker non-votes, are set forth in the table below.

 

Nominee

   Votes For      Votes
Withheld
     Broker
Non-Votes
 

Frederick M. Danziger

     26,029,512         1,278,882         1,468,949   

Robert G. Gross

     25,750,887         1,557,507         1,468,949   

Stephen C. McCluski

     26,818,502         489,892         1,468,949   

Robert E. Mellor

     26,662,753         645,641         1,468,949   

Peter J. Solomon

     24,587,041         2,721,353         1,468,949   

2. The Company’s shareholders approved the amendment to the Company’s 2007 Stock Incentive Plan to increase the number of shares available under the Plan by an additional 2,000,000 shares of Common Stock. The number of shares voted for, against or abstained from voting for the amendment of the Company’s 2007 Stock Incentive Plan and the number of broker non-votes, are set forth in the table below.

 

Votes For     Votes
Against
    Abstentions     Broker
Non-Votes
 
  26,104,570        1,136,635        67,187        1,468,951   

3. The Company’s shareholders voted for approval of an advisory resolution regarding executive compensation. The number of shares that voted for, against or abstained from voting for executive compensation and the number of broker non-votes are set forth in the table below.

 

Votes For     Votes
Against
    Abstentions     Broker
Non-Votes
 
  26,267,209        863,904        177,279        1,468,951   

4. The Company’s shareholders ratified the re-appointment of PricewaterhouseCoopers, LLP as the Company’s independent registered public accounting firm for the fiscal year ending March 29, 2014. The number of shares that voted for, against or abstained from voting for the ratification of the selection of PricewaterhouseCoopers, LLP are summarized in the table below.

 

Votes For     Votes
Against
    Abstentions  
  28,283,553        428,622        65,168   


Item 8.01 Voluntary Disclosure of Other Events

On August 6, 2013, the Board of Directors declared a quarterly cash dividend of $.11 per share for the second quarter of the Company’s 2014 fiscal year, ending March 29, 2014. The dividend will be payable on August 29, 2013 to shareholders of record as of August 18, 2013, including shares of common stock to which the holders of the Company’s Class C Convertible Preferred Stock are entitled.


SIGNATURES

Pursuant to the requirements of the Securities Exchange Act of 1934, the Company has duly caused this report to be signed on its behalf by the undersigned hereunto duly authorized.

 

    MONRO MUFFLER BRAKE, INC.
    (Registrant)
August 8, 2013   By:  

/s/ Catherine D’Amico

    Catherine D’Amico
    Executive Vice President – Finance, Treasurer,
    Chief Financial Officer and Secretary